About

Registered Number: 00632148
Date of Incorporation: 07/07/1959 (64 years and 10 months ago)
Company Status: Active
Registered Address: Green End Farm, 108 Green End Road, Great Barford, Bedfordshire, MK44 3HD,

 

Having been setup in 1959, Davison & Co. (Barford) Ltd are based in Great Barford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Anthony Edward 26 November 2004 - 1
DAVISON, Charles Johnathan N/A - 1
DAVISON, Edward James 24 November 2005 - 1
DAVISON, Edward Frank N/A - 1
DAVISON, Gary Mark N/A - 1
DAVISON, Michael John N/A 08 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
PSC04 - N/A 15 January 2020
AD01 - Change of registered office address 15 January 2020
CS01 - N/A 28 August 2019
MR01 - N/A 16 May 2019
AA - Annual Accounts 29 March 2019
PSC02 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
RESOLUTIONS - N/A 17 December 2018
PSC04 - N/A 11 September 2018
CS01 - N/A 10 September 2018
PSC04 - N/A 10 September 2018
PSC01 - N/A 31 May 2018
PSC01 - N/A 31 May 2018
PSC04 - N/A 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
AA - Annual Accounts 21 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 August 2017
CS01 - N/A 29 August 2017
PSC07 - N/A 04 August 2017
PSC04 - N/A 04 August 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
AA - Annual Accounts 25 February 2008
225 - Change of Accounting Reference Date 15 January 2008
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
RESOLUTIONS - N/A 03 May 2006
RESOLUTIONS - N/A 03 May 2006
RESOLUTIONS - N/A 03 May 2006
RESOLUTIONS - N/A 03 May 2006
AA - Annual Accounts 23 February 2006
288a - Notice of appointment of directors or secretaries 07 December 2005
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
AA - Annual Accounts 09 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
363a - Annual Return 27 September 2004
325 - Location of register of directors' interests in shares etc 27 September 2004
353 - Register of members 27 September 2004
AUD - Auditor's letter of resignation 27 April 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 04 April 2001
395 - Particulars of a mortgage or charge 27 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 February 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 28 August 1998
395 - Particulars of a mortgage or charge 24 April 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 25 March 1994
363s - Annual Return 23 September 1993
395 - Particulars of a mortgage or charge 19 August 1993
395 - Particulars of a mortgage or charge 19 August 1993
AA - Annual Accounts 26 March 1993
363s - Annual Return 02 October 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 14 November 1991
AA - Annual Accounts 09 August 1991
AUD - Auditor's letter of resignation 09 August 1991
288 - N/A 25 January 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
395 - Particulars of a mortgage or charge 07 August 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 1990
288 - N/A 10 April 1990
363 - Annual Return 28 March 1990
395 - Particulars of a mortgage or charge 06 February 1990
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 November 1989
AA - Annual Accounts 09 November 1989
363 - Annual Return 27 January 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 June 1988
AA - Annual Accounts 16 June 1988
288 - N/A 06 May 1988
363 - Annual Return 25 March 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 December 1987
AA - Annual Accounts 02 September 1987
AA - Annual Accounts 24 June 1987
363 - Annual Return 02 April 1987
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 March 1987
CERTNM - Change of name certificate 28 June 1961
NEWINC - New incorporation documents 07 July 1959
MISC - Miscellaneous document 07 July 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2019 Outstanding

N/A

Mortgage deed 23 August 2012 Outstanding

N/A

Mortgage 23 August 2012 Outstanding

N/A

Legal charge 22 February 2001 Fully Satisfied

N/A

Mortgage deed 20 April 1998 Fully Satisfied

N/A

Mortgage 11 August 1993 Fully Satisfied

N/A

Mortgage 11 August 1993 Fully Satisfied

N/A

Legal charge 03 August 1990 Fully Satisfied

N/A

Legal mortgage 01 February 1990 Fully Satisfied

N/A

Charge 30 December 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.